Company NameM. Hird & Sons Limited
Company StatusDissolved
Company Number00292771
CategoryPrivate Limited Company
Incorporation Date5 October 1934(89 years, 7 months ago)
Dissolution Date12 June 2020 (3 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKevin Phillip Coates
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1993(58 years, 9 months after company formation)
Appointment Duration26 years, 12 months (closed 12 June 2020)
RoleSteeplejack
Country of ResidenceEngland
Correspondence AddressXl Business Solutions Premier House
Bradford Road
Cleckheaton
BD19 3TT
Director NameMr Ian Rajch
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(79 years after company formation)
Appointment Duration6 years, 8 months (closed 12 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressXl Business Solutions Premier House
Bradford Road
Cleckheaton
BD19 3TT
Director NameJeffrey Marshall Hird
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1999)
RoleRetired
Correspondence Address2 Village Mews
Wilsden
West Yorkshire
BD15 0DG
Director NameJennifer Hird
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2001)
RoleSecretary
Correspondence AddressArsouze
23430 Chatelus Le Marcheix
Creuse
France
Secretary NameJennifer Hird
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressArsouze
23430 Chatelus Le Marcheix
Creuse
France
Secretary NameJennifer Hird
NationalityBritish
StatusResigned
Appointed31 December 1991(57 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1999)
RoleCompany Director
Correspondence AddressArsouze
23430 Chatelus Le Marcheix
Creuse
France
Director NameJennifer Hird
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(67 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2004)
RoleOffice Manager
Correspondence AddressArsouze
23430 Chatelus Le Marcheix
Creuse
France

Contact

Websitehirdenvironmental.co.uk
Email address[email protected]
Telephone01274 883235
Telephone regionBradford

Location

Registered AddressXl Business Solutions Premier House
Bradford Road
Cleckheaton
BD19 3TT
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

1.5k at £1Ian Rajch
49.93%
Ordinary A
1.5k at £1K.p. Coates
49.93%
Ordinary A
1 at £1Ian Rajch
0.03%
Ordinary C
1 at £1Jane Coates
0.03%
Ordinary B
1 at £1Jenna Coates
0.03%
Ordinary E
1 at £1K.p. Coates
0.03%
Ordinary D

Financials

Year2014
Net Worth£52,019
Cash£19,290
Current Liabilities£98,241

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

15 May 2014Delivered on: 3 June 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

12 June 2020Final Gazette dissolved following liquidation (1 page)
12 March 2020Notice of move from Administration to Dissolution (20 pages)
24 September 2019Administrator's progress report (20 pages)
24 April 2019Administrator's progress report (21 pages)
21 March 2019Notice of extension of period of Administration (3 pages)
28 September 2018Administrator's progress report (20 pages)
30 August 2018Registered office address changed from Park View Mills Wibsey Park Avenue Bradford BD6 3QA England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 30 August 2018 (2 pages)
28 June 2018Notice of deemed approval of proposals (3 pages)
24 May 2018Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT to Park View Mills Wibsey Park Avenue Bradford BD6 3QA on 24 May 2018 (1 page)
17 May 2018Statement of affairs with form AM02SOA (7 pages)
17 May 2018Statement of administrator's proposal (30 pages)
5 April 2018Registered office address changed from Unit 3 Perseverance Mill Giles Street Wibsey Bradford West Yorkshire BD6 3HS England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 5 April 2018 (2 pages)
28 March 2018Appointment of an administrator (3 pages)
12 January 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 May 2017Registered office address changed from 18I Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA to Unit 3 Perseverance Mill Giles Street Wibsey Bradford West Yorkshire BD6 3HS on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 18I Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA to Unit 3 Perseverance Mill Giles Street Wibsey Bradford West Yorkshire BD6 3HS on 2 May 2017 (1 page)
7 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 January 2016Registered office address changed from 18I 18I Black Dyke Mills Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA to 18I Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA on 11 January 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,004
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,004
(5 pages)
11 January 2016Registered office address changed from 18I 18I Black Dyke Mills Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA to 18I Black Dyke Mills Brighouse Road Queensbury Bradford West Yorkshire BD13 1QA on 11 January 2016 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3,004
(5 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 3,004
(5 pages)
16 January 2015Resolutions
  • RES13 ‐ Re - inc sh 17/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 January 2015Change of share class name or designation (2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re - inc sh 17/11/2014
(30 pages)
16 January 2015Change of share class name or designation (2 pages)
16 January 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 3,004
(7 pages)
16 January 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 3,004
(7 pages)
16 January 2015Statement of company's objects (2 pages)
16 January 2015Statement of company's objects (2 pages)
8 January 2015Registered office address changed from Unit 40 Mantra House South Street Keighley West Yorkshire BD21 1SX to 18I 18I Black Dyke Mills Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Unit 40 Mantra House South Street Keighley West Yorkshire BD21 1SX to 18I 18I Black Dyke Mills Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Unit 40 Mantra House South Street Keighley West Yorkshire BD21 1SX to 18I 18I Black Dyke Mills Brighouse Road, Queensbury Bradford West Yorkshire BD13 1QA on 8 January 2015 (1 page)
3 June 2014Registration of charge 002927710001 (24 pages)
3 June 2014Registration of charge 002927710001 (24 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,502
(4 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,502
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
1 November 2013Appointment of Mr Ian Rajch as a director (2 pages)
1 November 2013Appointment of Mr Ian Rajch as a director (2 pages)
3 October 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 1,502
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 1,502
(3 pages)
3 October 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 1,502
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 April 2012Termination of appointment of Jennifer Hird as a secretary (1 page)
3 April 2012Termination of appointment of Jennifer Hird as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 January 2010Secretary's details changed for Jennifer Hird on 31 December 2009 (1 page)
21 January 2010Director's details changed for Kevin Phillip Coates on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Kevin Phillip Coates on 31 December 2009 (2 pages)
21 January 2010Secretary's details changed for Jennifer Hird on 31 December 2009 (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
20 January 2009Return made up to 31/12/08; full list of members (3 pages)
7 March 2008Return made up to 31/12/07; no change of members (6 pages)
7 March 2008Return made up to 31/12/07; no change of members (6 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004£ nc 1500/1501 06/09/04 (1 page)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Ad 06/09/04--------- £ si 1@1=1 £ ic 1500/1501 (2 pages)
16 November 2004£ nc 1500/1501 06/09/04 (1 page)
16 November 2004Ad 06/09/04--------- £ si 1@1=1 £ ic 1500/1501 (2 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
28 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2003Total exemption small company accounts made up to 31 May 2003 (11 pages)
20 September 2003Total exemption small company accounts made up to 31 May 2003 (11 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (10 pages)
15 November 2002Total exemption small company accounts made up to 31 May 2002 (10 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 March 2002Return made up to 31/12/01; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
14 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
20 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Secretary resigned (1 page)
21 April 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
21 April 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (16 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1996Full accounts made up to 31 March 1995 (16 pages)